DUCANE DRYCLEANERS LIMITED

213 Eversholt Street, London, NW1 1DE, United Kingdom
StatusDISSOLVED
Company No.06559281
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution19 Jul 2021
Years2 years, 11 months, 24 days

SUMMARY

DUCANE DRYCLEANERS LIMITED is an dissolved private limited company with number 06559281. It was incorporated 16 years, 3 months, 4 days ago, on 08 April 2008 and it was dissolved 2 years, 11 months, 24 days ago, on 19 July 2021. The company address is 213 Eversholt Street, London, NW1 1DE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Oct 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Sep 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Sep 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Jun 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 213 Eversholt Street London NW1 1DE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Curiel

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lubeena Nasir Yar

Termination date: 2017-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lubeena Nasir Yar

Termination date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 30 Christchurch Road Colliers Wood London SW19 2NX

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mrs Lubeena Nasir Yar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Choudhary Nasir Yar

Termination date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 30 30 Christchurch Road Colliers Wood London SW19 2NX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: Fairman Law House C/O Fairman Law Chartered Accountants Fairman Law House Worcester Park Surrey United Kingdom KT4 7JZ Great Britain

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 30 Christchurch Road London SW19 2NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 07 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Choudhary Nasir Yar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: 38 Warminster Road South Norwood London SE25 4DZ Uk

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lubeena nasir yar

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed choudhary nasir yar

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLIEWOOD LTD

14 GOMER CLOSE,HITCHIN,SG4 8XP

Number:11358801
Status:ACTIVE
Category:Private Limited Company

DURRELLS LIMITED

RIDGE PLACE,HINDHEAD,GU26 6BB

Number:04788244
Status:ACTIVE
Category:Private Limited Company

IDEA SOFT TECHNOLOGIES LTD

126A LEYHILL FARM ROAD,BIRMINGHAM,B31 1UQ

Number:08769422
Status:ACTIVE
Category:Private Limited Company

NETWORK-TECH COMMUNICATIONS LIMITED

SECOND FLOOR,UPPER PARLIAMENT STREET,NG1 6LF

Number:07542843
Status:LIQUIDATION
Category:Private Limited Company

PORTLAND INVESTMENT GROUP LIMITED

28 BAILEY STREET,SHEFFIELD,S1 4EH

Number:04504939
Status:ACTIVE
Category:Private Limited Company

PURE CHOICE CATERING LIMITED

20 MANDEVILLE ROAD,HERTFORD,SG13 8JG

Number:09995478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source